Shortcuts

Adventure South Limited

Type: NZ Limited Company (Ltd)
9429038969126
NZBN
552093
Company Number
Registered
Company Status
Current address
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Aug 2020

Adventure South Limited, a registered company, was incorporated on 17 Jul 1992. 9429038969126 is the number it was issued. This company has been run by 5 directors: Nicholas Andrew Kostos - an active director whose contract began on 01 Mar 2014,
Susan Badyari - an inactive director whose contract began on 01 Mar 2014 and was terminated on 12 Jul 2017,
Shelley Gabites - an inactive director whose contract began on 17 Jul 1992 and was terminated on 02 Sep 2016,
Geoffrey Vernon Gabites - an inactive director whose contract began on 04 Mar 2003 and was terminated on 02 Sep 2016,
John Grahame Gooding - an inactive director whose contract began on 17 Jul 1992 and was terminated on 27 Feb 2004.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: physical, registered).
Adventure South Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their physical address up to 19 Aug 2020.
A single entity owns all company shares (exactly 50000 shares) - World Expeditions Holdings Pty Limited - located at 1023, 393 Little Bourke Street, Melbourne.

Addresses

Previous addresses

Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 02 Mar 2017 to 19 Aug 2020

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 31 Jan 2014 to 02 Mar 2017

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 07 Apr 2011 to 31 Jan 2014

Address: P K F Goldsmith Fox, 67 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand

Physical & registered address used from 06 Apr 2011 to 07 Apr 2011

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 30 Mar 2009 to 06 Apr 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 22 Jun 2006 to 30 Mar 2009

Address: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Physical address used from 04 Apr 2001 to 22 Jun 2006

Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 04 Apr 2001 to 04 Apr 2001

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 04 Apr 2001 to 22 Jun 2006

Address: 236 Armagh Street, Christchurch

Registered address used from 08 Jul 1997 to 04 Apr 2001

Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 30 Jun 1997 to 04 Apr 2001

Address: Goldsmith Fox Pkf, Chartered Accountants, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 08 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) World Expeditions Holdings Pty Limited 393 Little Bourke Street
Melbourne
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gabites, Geoffrey Vernon Christchurch 8022

New Zealand
Individual Gabites, Shelley Christchurch 8022

New Zealand
Individual Gooding, Andrew Christchurch
Individual Rodger, Andrea Noelle Christchurch
Individual Gooding, John Grahame Christchurch
Directors

Nicholas Andrew Kostos - Director

Appointment date: 01 Mar 2014

ASIC Name: World Expeditions Holdings Pty. Ltd.

Address: Sth Yarra, Vic, 3141 Australia

Address used since 10 May 2022

Address: 393 Little Bourke Street, Melbourne, 3000 Australia

Address: Toorak, Melbourne, 3142 Australia

Address used since 01 Mar 2014


Susan Badyari - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 12 Jul 2017

Address: Killarney Heights, Nsw, 2087 Australia

Address used since 01 Mar 2014


Shelley Gabites - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 02 Sep 2016

Address: Christchurch, 8022 New Zealand

Address used since 16 Jul 2015


Geoffrey Vernon Gabites - Director (Inactive)

Appointment date: 04 Mar 2003

Termination date: 02 Sep 2016

Address: Christchurch, 8022 New Zealand

Address used since 16 Jul 2015


John Grahame Gooding - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 27 Feb 2004

Address: Christchurch,

Address used since 17 Jul 1992

Nearby companies

Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue

Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue

Pinnacle Life Limited
Level 2, Gillies Avenue Office Park

Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue

Travoliday Limited
Suite G3, 27 Gillies Avenue

Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue